TOBY RESOURCES LIMITED
Status | DISSOLVED |
Company No. | 03479136 |
Category | Private Limited Company |
Incorporated | 11 Dec 1997 |
Age | 26 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 25 days |
SUMMARY
TOBY RESOURCES LIMITED is an dissolved private limited company with number 03479136. It was incorporated 26 years, 4 months, 26 days ago, on 11 December 1997 and it was dissolved 1 month, 25 days ago, on 12 March 2024. The company address is Harehaugh Farm Hepple Harehaugh Farm Hepple, Morpeth, NE65 7AW, Northumberland, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Burnie
Appointment date: 2023-03-26
Documents
Termination secretary company with name termination date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Henderson
Termination date: 2023-03-26
Documents
Cessation of a person with significant control
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jayne Henderson
Cessation date: 2023-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Henderson
Termination date: 2023-03-26
Documents
Confirmation statement with no updates
Date: 25 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Old address: Owners Business Centre, High Street, Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN
Change date: 2022-06-06
New address: Harehaugh Farm Hepple Sharperton Morpeth Northumberland NE65 7AW
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 12 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jayne Henderson
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 12 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Burnie
Change date: 2009-12-11
Documents
Change person secretary company with change date
Date: 12 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-11
Officer name: Miss Jayne Henderson
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: owners business centre high street newburn newcastle upon tyne tyne & wear NE15 8LN
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: st mary's business centre oystershell lane, newcastle upon tyne NE4 5QS
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/03/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; no change of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/04; full list of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/03; no change of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/02; no change of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/01; full list of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/00; no change of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/99; no change of members; amend
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/98; full list of members; amend
Documents
Resolution
Date: 22 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; full list of members
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07796591 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLLAND FARM,EXBOURNE,EX20 3QT
Number: | 09550020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY
Number: | 10295232 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPEYES UK CHICKEN & PIZZA LTD
4 MIDDLEFIELD GARDENS,LONDON ILFORD,IG2 6DU
Number: | 08982498 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 WINCKLEY CLOSE,LEICESTER,LE7 9HS
Number: | 10334884 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDABOUT INN (BALLOCH) LTD. (THE)
CARROCHAN ROAD,,G83 8BW
Number: | SC047395 |
Status: | ACTIVE |
Category: | Private Limited Company |